Skip header and navigation

Revise Search

16 records – page 1 of 1.

Collection
Renunciations
Title
Renunciations
Object ID
Ren 1899 F111
Date Range
1899
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1899
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1899
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Snyder, Christian C.
Snyder, Mary
Gepfer, A. M.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Mount Joy Twp.
Place
Mount Joy Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1899 F111
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Mary.
Administrator: Gepfer, A. M.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1882 F084
Date Range
1882
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1882
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1882
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0013
People
Snyder, Christian
Snyder, Mary
Snyder, Henry N.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Millersville, Manor Twp.
Place
Millersville, Manor Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1882 F084
Box Number
013
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Mary.
Administrator: Snyder, Henry N.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1889 F012 E
Collection
Estate Inventories
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0032
People
Evans, Robert A.
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1889 F012 E
Box Number
032
Additional Notes
1 item, 7 pieces
Classification
RG-03-00-0133
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1890 F005 S
Date Range
1890
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0014
People
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
East Donegal Twp.
Place
East Donegal Twp.
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F005 S
Box Number
014
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1912 F013 S
Date Range
1912
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1912
Date of Accumulation
1849-1913
Year
1912
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0015
People
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1912 F013 S
Box Number
015
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1890 F001 E
Date Range
1890
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1890
Date of Accumulation
1849-1913
Year
1890
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Robert A.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1890 F001 E
Box Number
004
Additional Notes
1 item, 3 pieces
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1903 F003 E
Date Range
1903
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1903
Date of Accumulation
1849-1913
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0004
People
Evans, Robert A.
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Lancaster
Place
Lancaster
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1903 F003 E
Box Number
004
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Collateral Appraisements
Title
Collateral Appraisements
Object ID
Coll App 1877 F005 S
Date Range
1877
Collection
Collateral Appraisements
Title
Collateral Appraisements
Description
Appraisements of real estate for inheritance tax. Some personal property appraisals are also included. Appraisals include: name of decedent; location and description of real estate; description of personal property; valuation of real estate and personal property; and assessed tax. May also include names of heirs. Arranged chronologically by year, then alphabetically by first letter of decedent's last name. Handwritten; from 1886, handwritten on printed forms.
System of Arrangement
Arranged chronologically by year, then alphabetically by first letter of decedent's last name.
Date Range
1877
Date of Accumulation
1849-1913
Year
1877
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0013
People
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Collateral appraisement
Washington Boro
Place
Washington Boro
Extent
16 boxes (8 cubic feet)
Object Name
Appraisal
Language
English
Condition
Fair
Object ID
Coll App 1877 F005 S
Box Number
013
Additional Notes
1 item, 1 piece
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 03-00 0312
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1869 F015 S
Collection
Estate Inventories
Year
1869
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0118
People
Snyder, Mary
Subcategory
Need to Classify
Place
Lancaster
Object Name
Estate Inventory
Object ID
Inv 1869 F015 S
Box Number
118
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1843 F017 S
Collection
Estate Inventories
Year
1843
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0115
People
Snyder, Mary
Subcategory
Need to Classify
Place
Ephrata Twp.
Object Name
Estate Inventory
Object ID
Inv 1843 F017 S
Box Number
115
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Description Level
Item
Less detail
Collection
Estate Inventories
Object ID
Inv 1895 F022 S
Collection
Estate Inventories
Year
1895
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0121
People
Snyder, Mary
Subcategory
Need to Classify
Place
East Hempfield Twp.
Object Name
Estate Inventory
Object ID
Inv 1895 F022 S
Box Number
121
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1877 F017 S
Collection
Estate Inventories
Year
1877
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0119
People
Snyder, Mary
Subcategory
Need to Classify
Place
Washington Boro
Object Name
Estate Inventory
Object ID
Inv 1877 F017 S
Box Number
119
Additional Notes
1 item, 1 piece
Classification
RG-03-00-0133
Less detail
Collection
Estate Inventories
Object ID
Inv 1889 F031 S
Collection
Estate Inventories
Year
1889
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0120
People
Snyder, Mary
Subcategory
Need to Classify
Place
East Donegal Twp.
Object Name
Estate Inventory
Object ID
Inv 1889 F031 S
Box Number
120
Additional Notes
1 item, 4 pieces
Classification
RG-03-00-0133
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1839 F016
Date Range
1839
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1839
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1839
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0003
People
Frank, George
Snyder, Mary
Frank, Mary
Heitler, Richard R.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1839 F016
Box Number
003
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Snyder, Mary (formerly Frank, Mary).
Administrator: Heitler, Richard R.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Object ID
MG0018_SerA_F028_It06
Date Range
1863/03/01
  10 images  
Collection
Civil War Collection
Title
List of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers
Description
Copy of the list of contributors to the new stand of colors presented to the 79th Regiment, Pennsylvania Volunteers at Murfreesboro, Tennessee.
"We, the undersigned agree to pay the sums set opposite our names ($1. each) for the purpose of purchasing a stand of colors for the 79th Pennsylvania (Lancaster County) Regiment of Volunteers, commanded by Col. Henry A. Hambright--to be presented as a testimonial of the high regard and esteem in which they are held by their fellow-citizens at home, for their admirable discipline and unflinching bravery at Chaplin Hills and Chattanooga."
The names have been recorded in the copy, they are not the original signatures and may not be accurate.
Date Range
1863/03/01
Creation Date
1 March 1863
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 01
Storage Container
Box 0001
People
Alexander, Elizabeth Old Hopkins
Alexander, James K.
Atlee, John Light, Jr.
Atlee, William Augustus
Baer, Reuben A.
Baker, Daniel G.
Baker, Philip S.
Balmer, Andrew
Bard, Abraham Swope
Barnes, James
Barnitz, H. S.
Barr, George R.
Baumgardner, Henry
Bausman, Jacob
Best, John
Betzer, Uriah
Black, James
Bletz, Frederick Sehner
Bowers, J.
Bowman, Jesse
Boyd, Stephen William Porter
Breneman, George Ford
Breneman, William Adam
Brinton, John Ferree
Brinton, William Penn
Brooks, William P.
Brown, Amos
Brubaker, George
Buckins, Charles
Bushong, Amos
Carpenter, James C.
Carpenter, William
Champneys, Benjamin
Christ, F. H.
Clark, Edward
Cochran, John Jefferson
Conrad, P. C.
Coyle, James
Daugherty, John S.
Dellinger, John
Denlinger, John
Dickey, Oliver James
Dietrich, H., Jr.
Diller, William
Ditmars, A. D.
Doner, John
Dysart, James P.
Eckert, John V.
Ellmaker, Nathaniel
Erisman, Emanuel J.
Eshleman, Benjamin
Eshleman, John
Evans, John
Evans, Robert A.
Fahnestock, Henry
Fitzpatrick, Philip
Fordney, Henry
Fordney, William Bush
Frantz, Andrew M.
Gable, John Starke
Gast, Christian
Gast, Conrad
Gill, William L.
Good, J. B.
Gormley, James
Graham, Dana
Gumpf, William
Hager, C.
Haldy, Lewis
Hamp, Christian
Harnish, David S.
Hauk, A. A.
Heinitsh, Charles A.
Heistand, John A.
Heitshu, George H.
Herr, A. M.
Herr, Christian G.
Herr, Daniel
Hershey, Jacob H.
Hiffler, Laurence
Hildebrand, John
Hiller, Casper
Holbrook, Marcus D.
Hood, Alexander H.
Huber, Henry
Johns, John
Johns, Peter
Kauffman, Jacob S.
Kemper, Levi G.
Kenegy, John
King, David
Kline, George Messersmith
Knapp, Laurentz
Konigmacher, A.
Krabill, J. E.
Krugh, John H.
Lanars, J.
Lechler, Anthony
Lechler, Jacob
Lee, Amos
Leman, C. C.
Leman, William
Levan, George
Livingston, John Boyd
Long, Henry Grimler
Long, Isaac
Long, K. H.
Long, Robert
Look, Z. R.
Malone, Michael
Markley, George H.
Martin, B. B.
Masten, Peter
Mayer, D. H.
McCleary, C.
McEvoy, Patrick
McGovern, John
McGrann, John
McGrann, Richard
Meixell, Andrew
Metzger, John, Jr.
Miller, Samuel H.
Miller, Theodore
Miller, William
Morton, William
Murphy, John
Musselman, C. L.
Myers, James
Myers, John P.
Myers, William H.
North, Henry M.
Parker, Samuel
Parry, Henry B.
Peters, Abraham, Jr.
Peters, Mary
Pinkerton, Henry
Porter, Thomas C.
Purcel, James
Pyfer, William L.
Rathvon, H.
Reed, George Krug
Reese, John
Reigart, Emanuel C.
Reist, Levi S.
Rengier, Charles Frederick
Richards, Luther
Rohrer, Israel
Russell, John R.
Sailes, William
Sanderson, Alfred
Sanderson, George
Schroder, Francis
Sener, J. Frederick
Sener, John Frederick
Shaeffer, Bartram A.
Shaffner, John
Shank, Abraham
Sheaff, John A.
Skiles, John D.
Slaymaker, Henry Edwin
Smith, Abraham Herr
Smith, Frederick
Smith, James
Smoker, John R.
Springer, Abraham J.
Stephens, H. R.
Stewart, James
Stone, J. S.
Swarr, Hiram Behm
Swentzel, A.
Trivets, J. M.
Wenger, Joel
Widmyer, Christian
Wiley, William B.
Williams, William
Wise, John
Witmer, Ann
Wolf, David Kemper
Wolf, T.
Yecher, B.
Yundt, Edwin Henry
Zahm, Edward J.
Zahm, Godleib M.
Zahm, H. S.
Subjects
Standards, Military
United States. Army--Flags
Search Terms
79th Pennsylvania Infantry Regiment (1861-1865)
Altick and McGinnis
Beahm and Potts
Campbell and Marshal
Civil War
D. Bair and Company
Deaner and Scaum
Flags
Fundraising
Gable and Brother
Lowry and Okesan
Martin and Lantz
Paulick and McCuly
United States Army
Wentz and Brother
Extent
1 item, 10 pages to scan
Object Name
List
Language
English
Object ID
MG0018_SerA_F028_It06
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Civil War Collection (MG0018), Series #, Folder #, (or Object ID), LancasterHistory, Lancaster, Pennsylvania. URL if applicable. Date accessed (day, month, year).
Access Conditions / Restrictions
Please use digital images and transcriptions when available. Original documents may be used by appointment--contact Research@LancasterHistory.org prior to visit.
Copyright
Images have been provided for research purposes only. Please contact Research@LancasterHistory.org for a high-resolution image and permission to publish.
LancasterHistory retains the rights to the digital images and content presented. The doctrine of fair use allows limited use of copyrighted material without permission from the copyright holder. Fair use includes comment, criticism, teaching, and private scholarship. Any images and data downloaded, printed or photocopied for these purposes should provide a citation. All other uses beyond those allowed by fair use require written permission.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory. Publication fees may apply.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-18
Other Number
MG-18, Series A, Folder 28, Item 6
Classification
MG0018
Description Level
Item
Custodial History
Added to database 28 December 2023.
Images
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F108
Date Range
1895
Collection
Renunciations
Title
Renunciations
Admin/Biographical History
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date.
Date Range
1895
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Burg, Sallie
Holtzworth, Jacob
Holtzworth, Susan
Snyder, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
East Hempfield Twp.
Probate records
Place
East Hempfield Twp.
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F108
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Second decedent: Holtzworth, Susan.
Renouncers: Holtzworth, Jacob; Holtzworth, [ ].
Administrator: Burg, Sallie.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

16 records – page 1 of 1.